Background WavePink WaveYellow Wave

INVERFOLD LIMITED (03302618)

INVERFOLD LIMITED (03302618) is an active UK company. incorporated on 15 January 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INVERFOLD LIMITED has been registered for 29 years. Current directors include CHINN, Joel Allez Beresford, CASTLE DIRECTORS (UK) LIMITED, JTC DIRECTORS (UK) LIMITED.

Company Number
03302618
Status
active
Type
ltd
Incorporated
15 January 1997
Age
29 years
Address
The Scalpel 18th Floor,, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHINN, Joel Allez Beresford, CASTLE DIRECTORS (UK) LIMITED, JTC DIRECTORS (UK) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERFOLD LIMITED

INVERFOLD LIMITED is an active company incorporated on 15 January 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INVERFOLD LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03302618

LTD Company

Age

29 Years

Incorporated 15 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

The Scalpel 18th Floor, 52 Lime Street London, EC3M 7AF,

Previous Addresses

PO Box EC3M 7AF the Scalpel, 18th Floor the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
From: 9 October 2019To: 20 April 2023
7th Floor 9 Berkeley Street London W1J 8DW England
From: 1 July 2016To: 9 October 2019
3500 Parkway Whiteley Fareham Hampshire PO15 7AL
From: 3 March 2014To: 1 July 2016
, 3rd Floor 22 Grafton Street, London, W1S 4EX, United Kingdom
From: 27 November 2012To: 3 March 2014
, 6th Floor, 63 Curzon Street, London, W1J 8PD, United Kingdom
From: 6 April 2010To: 27 November 2012
, 3 Bentinck Mews, London, W1U 2AH
From: 15 January 1997To: 6 April 2010
Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Director Joined
Mar 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JTC (JERSEY) LIMITED

Active
St Helier, JerseyJE2 3QA
Corporate secretary
Appointed 09 May 2019

CHINN, Joel Allez Beresford

Active
18th Floor,, LondonEC3M 7AF
Born August 1972
Director
Appointed 27 Feb 2020

CASTLE DIRECTORS (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate director
Appointed 29 Jun 2007

JTC DIRECTORS (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate director
Appointed 04 Feb 2011

THAKER, Samantha

Resigned
297 Hale Lane, EdgwareHA8 7AX
Secretary
Appointed 23 Jan 1997
Resigned 03 May 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jan 1997
Resigned 23 Jan 1997

JTC (UK) LIMITED

Resigned
Berkeley Street, LondonW1J 8DW
Corporate secretary
Appointed 12 May 2014
Resigned 08 May 2019

MARYLEBONE MANAGEMENT SERVICES LIMITED

Resigned
Floor, LondonW1S 4EX
Corporate secretary
Appointed 03 May 2007
Resigned 12 May 2014

LEAK, Samantha Dalziel

Resigned
19 Cromwell Close, East FinchleyN2 0LL
Born July 1970
Director
Appointed 03 May 2007
Resigned 04 Feb 2011

OLLERENSHAW, Jacqueline Annette

Resigned
La Rue De La Chouquetterie, JerseyJE3 6EL
Born May 1957
Director
Appointed 16 May 2008
Resigned 03 Mar 2011

THAKER, Bimal

Resigned
297 Hale Lane, EdgwareHA8 7AX
Born December 1961
Director
Appointed 23 Jan 1997
Resigned 03 May 2007

WHALE, Stephen

Resigned
Esplanade, JerseyJE2 3QA
Born July 1966
Director
Appointed 03 Mar 2011
Resigned 29 Nov 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jan 1997
Resigned 23 Jan 1997

MARYLEBONE DIRECTORS LIMITED

Resigned
3 Bentinck Mews, LondonW1U 2AH
Corporate director
Appointed 29 Jun 2007
Resigned 27 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Allez Beresford Chinn

Active
18th Floor,, LondonEC3M 7AF
Born August 1972

Nature of Control

Significant influence or control
Notified 27 Feb 2020

Mr Stephen Whale

Ceased
The Scalpel, 18th Floor, LondonEC3M 7AF
Born July 1966

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
3 October 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 March 2020
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 June 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 June 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 June 2018
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Corporate Director Company With Change Date
28 May 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Corporate Director Company With Change Date
29 August 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 August 2014
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name
23 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Corporate Director Company With Change Date
14 August 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 August 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Corporate Director Company With Change Date
22 February 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
22 February 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
10 August 2009
88(3)88(3)
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
123Notice of Increase in Nominal Capital
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
363aAnnual Return
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 December 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
6 December 2005
287Change of Registered Office
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
244244
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Legacy
22 February 1999
288cChange of Particulars
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
287Change of Registered Office
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
225Change of Accounting Reference Date
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
287Change of Registered Office
Incorporation Company
15 January 1997
NEWINCIncorporation